Search icon

G.S. 2 HEALTH & FITNESS MGT., INC.

Company Details

Name: G.S. 2 HEALTH & FITNESS MGT., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1999 (26 years ago)
Date of dissolution: 09 Apr 2013
Entity Number: 2423551
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 408 LOMOND PL, UTICA, NY, United States, 13502
Principal Address: 8768 RED HILL RD, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 LOMOND PL, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
GEORGE SHAHEEN II Chief Executive Officer 8768 RED HILL RD, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2001-09-04 2003-08-21 Address 8768 RED HILL RD, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1999-09-29 2007-09-12 Address 4 OXFORD CROSSING, STE. 104, ATTN: CARL DZIEKAN, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409000039 2013-04-09 CERTIFICATE OF DISSOLUTION 2013-04-09
111014002666 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090826003070 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070912002016 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051101002760 2005-11-01 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA1AL030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7250.00
Base And Exercised Options Value:
7250.00
Base And All Options Value:
7250.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-09-27
Description:
VISION FITNESS ELLIPTICAL, S70
Naics Code:
451110: SPORTING GOODS STORES
Product Or Service Code:
5895: MISC COMMUNICATION EQ

Date of last update: 31 Mar 2025

Sources: New York Secretary of State